Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Murdoch Security & Investigations, Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
4:12-bk-35747
TYPE / CHAPTER
Voluntary / 7

Filed

3-28-12

Updated

10-18-19

Last Checked

10-18-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 18, 2019
Last Entry Filed
Sep 26, 2019

Docket Entries by Year

There are 180 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Jan 9, 2014 Pending Deadlines Terminated RE: Motion to Amend the motion for relief from the automatic stay on behalf of the Estate of Carol Maxwell with affidavit of service attached filed by Lori J. Gilmore-Morris on behalf of Wallace & Associates, P.C.; Motion granted, submit order. (Sierra, Emiliano) (Entered: 01/09/2014)
Jan 9, 2014 165 Notice of Adjournment of Hearing RE: Consent Motion for Relief from Stay filed by Larry Wallace on behalf of Wallace & Associates, P.C. (related document(s)112); Hearing held and adjourned to 2/25/2014 at 09:30 AM at Poughkeepsie Office - 355 Main Street. (Sierra, Emiliano) (Entered: 01/09/2014)
Jan 9, 2014 Pending Deadlines Terminated RE: Doc# 107 Motion to Compel Republic Business Credit, LLC to Comply With the Court's October 11, 2012 Order [Dkt. No. 73] filed by Carmine J. Castellano on behalf of Panageas Ellen; Hearing Not Held, Settled. (DeCicco, Vincent). (Entered: 01/09/2014)
Jan 9, 2014 Pending Deadlines Terminated RE: Doc# 158 Notice of Adjournment of Hearing RE: Opposition by Republic Business Credit, LLC to the Motion to Compel Republic Business Credit, LLC to Comply With the Courts October 11, 2012 Order filed by Carmine J. Castellano on behalf of Panageas Ellen; RESTORED TO THE CALENDAR; Hearing Not Held, Settled. (DeCicco, Vincent). (Entered: 01/09/2014)
Jan 9, 2014 Pending Deadlines Terminated RE: Doc# 159 Notice of Adjournment of Hearing RE: Reply by Panageas Ellen to Republic Business Credit, LLCs Objection to Motion to Compel filed by Carmine J. Castellano on behalf of Panageas Ellen; RESTORED TO THE CALENDAR; Hearing Not Held, Settled. (DeCicco, Vincent). (Entered: 01/09/2014)
Jan 10, 2014 166 Order Granting Motion for Relief from Stay for the Estate of Carol Maxwell (Related Doc # 112) signed on 1/10/2014. (Colon, Gwen) (Entered: 01/10/2014)
Jan 21, 2014 167 Memorandum of Law of Trustee, Mark S. Tulis, Regarding Bainton Retention Application Under 11 U.S.C. Section 327 filed by David L. Tillem on behalf of Mark S. Tulis. (Attachments: # 1 Affidavit of Service) (Tillem, David) (Entered: 01/21/2014)
Feb 4, 2014 168 Memorandum of Law Regarding Amended Bainton Retention Application (related document(s)140) filed by Lance Portman on behalf of Jones, Foster, Johnston & Stubbs, P.A.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Portman, Lance) (Entered: 02/04/2014)
Feb 4, 2014 169 Stipulation of Voluntary Dismissal with Prejudice filed by Heidi J. Sorvino on behalf of Panageas Ellen. (Sorvino, Heidi) (Entered: 02/04/2014)
Feb 7, 2014 170 Affidavit of Service of Memorandum of Law Regarding Amended Retention Application (related document(s)140) filed by Lance Portman on behalf of Jones, Foster, Johnston & Stubbs, P.A.. (Portman, Lance) (Entered: 02/07/2014)
Show 10 more entries
Oct 26, 2015 Receipt of Motion for Relief from Stay (fee)(12-35747-cgm) [motion,185] ( 176.00) Filing Fee. Receipt number 10974560. Fee amount 176.00. (Re: Doc # 178) (U.S. Treasury) (Entered: 10/26/2015)
Oct 26, 2015 179 Memorandum of Law (related document(s)178) filed by David Anthony Bourgeois Jr. on behalf of Murdoch Security & Investigations, Inc.. (Bourgeois, David) (Entered: 10/26/2015)
Oct 26, 2015 180 Letter to Hon. Cecelia G. Morris (related document(s)178) Filed by David Anthony Bourgeois Jr. on behalf of Murdoch Security & Investigations, Inc.. with hearing to be held on 10/27/2015 at 11:00 AM at Room 243A, White Plains Courthouse (Bourgeois, David) (Entered: 10/26/2015)
Oct 28, 2015 Pending Deadlines Terminated: Motion for Relief from Stay filed by David Anthony Bourgeois Jr. on behalf of Murdoch Security & Investigations, Inc.; Motion granted, submit order. (Colon, Gwen) (Entered: 10/28/2015)
Nov 9, 2015 181 Order Terminating Automatic Stay Upon Default (Related Doc # 178) signed on 11/8/2015. (DeCicco, Vincent) (Entered: 11/09/2015)
Apr 14, 2016 Adversary Case 4:13-ap-9040 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Colon, Gwen) (Entered: 04/14/2016)
Oct 18, 2016 182 Motion to Approve an Order Approving Settlement Between Chapter 7 Trustee and Ellen Panageas filed by David L. Tillem on behalf of Mark S. Tulis with hearing to be held on 11/15/2016 at 10:00 AM at Poughkeepsie Office - 355 Main Street Responses due by 11/8/2016,. (Attachments: # 1 Trustee Application # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Affidavit of Service) (Tillem, David) (Entered: 10/18/2016)
Nov 29, 2016 183 Order Granting Motion to Approving Settlement Between Chapter 7 Trustee and Ellen Panageas (Related Doc # 182) signed on 11/29/2016. (Kinchen, Gwen) (Entered: 11/29/2016)
Dec 27, 2017 184 Letter to the trustee requesting case status update Filed by Clerk of Court, United States Bankruptcy Court, SDNY. (Kinchen, Gwen) (Entered: 12/27/2017)
Jan 8, 2018 185 Letter advising of status of case, (related document(s)184) Filed by Mark S. Tulis on behalf of Mark S. Tulis. (Tulis, Mark) (Entered: 01/08/2018)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
4:12-bk-35747
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Cecelia G. Morris
Chapter
7
Filed
Mar 28, 2012
Type
voluntary
Terminated
Sep 23, 2019
Updated
Oct 18, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A T & T
    ALBERT ASHFORTH
    ALEXANDER J CARO
    AMERICAN EXPRESS
    BANKDIRECT CAPITAL FINANCE LLC
    BERNARD LIVING TRUST
    BROWNYARD CLAIMS
    BUTZEL LONG
    CABLEVISION
    CABLEVISION LIGHTPATH INC
    CAPITAL FUNDING SOLUTIONS LLC
    CAROL LAUNER
    CHARLES ATKINS
    CHARLES R SLATER
    CHASE MASTER CARD
    There are 53 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Murdoch Security & Investigations, Inc.
    2777 Summer Street, Suite 208
    Stamford, CT 06905
    DUTCHESS-NY
    Tax ID / EIN: xx-xxx4387
    dba Randolph Services
    dba Landsell Protective Agency

    Represented By

    David Anthony Bourgeois, Jr.
    Smith Mazure Director Wilkins Young & Yagerman, PC
    111 John Street
    20th Floor
    New York, NY 10038
    212-964-7400
    Fax : 212-374-1935
    Email: dbourgeois@smithmazure.com
    Lewis D. Wrobel
    1984 New Hackensack Rd
    Poughkeepsie, NY 12603
    (845) 454-2221
    Email: lewiswrobel@verizon.net

    Trustee

    Mark S. Tulis
    Tulis Wilkes Huff & Geiger LLP
    220 White Plains Road
    2nd Floor
    Tarrytown, NY 10591
    (914) 747-4400

    Represented By

    Mark G. Ledwin
    Wilson, Elser, Moskowitz, Edelman &
    Dicker LLP
    3 Gannett Drive
    White Plains, NY 10604
    (914) 323-7000 x4148
    Fax : 914-323-7001
    Email: mark.ledwin@wilsonelser.com
    David L. Tillem
    Wilson, Elser, Moskowitz, Edelman
    & Dicker
    1133 Westchester Avenue
    White Plains, NY 10604
    (914) 323-7000
    Fax : (914) 323-7001
    Email: tillemd@wemed.com
    Mark S. Tulis
    Tulis Wilkes Huff & Geiger LLP
    220 White Plains Road
    2nd Floor
    Tarrytown, NY 10591
    (914) 747-4400
    Fax : (914) 460-8685
    Email: mtulis.trustee@gmail.com

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee
    11A Clinton Ave.
    Room 620
    Albany, NY 12207
    (518) 434-4553

    Represented By

    Lisa M. Penpraze
    DOJ-Ust
    Leo O'Brien Federal Building
    11A Clinton Ave.
    Ste 620
    Albany, NY 12207
    518-434-4553
    Fax : 518-434-4459
    Email: lisa.penpraze@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 7, 2017 Love Brothers, Inc. 7 5:17-bk-51359
    Mar 29, 2017 Five Star, LLC 7 5:17-bk-50337
    May 16, 2016 Upright Limited Liability Company 7 5:16-bk-50645
    Dec 13, 2015 One Atlantic Member Associates, LLC 11 1:15-bk-12514
    Dec 13, 2015 Seaboard Residential, LLC 11 1:15-bk-12513
    Dec 13, 2015 Seaboard Hotel LTS Member Associates, LLC 11 1:15-bk-12511
    Dec 13, 2015 Seaboard Hotel Member Associates, LLC 11 1:15-bk-12510
    Dec 13, 2015 Seaboard Realty, LLC 11 1:15-bk-12508
    Dec 13, 2015 Newbury Common Associates, LLC 11 1:15-bk-12507
    Sep 23, 2014 Rochdale Securities, LLC 11 5:14-bk-51485
    Oct 31, 2013 Lagoon Development Corp. 11 5:13-bk-51721
    Oct 2, 2013 Pilamaya, LLC 11 5:13-bk-51555
    Mar 28, 2012 Fortress Protective Services, Inc. 7 4:12-bk-35748
    Feb 21, 2012 Mill River Foundation, Inc. d/b/a William And Sall 11 5:12-bk-50306
    Oct 19, 2011 BAKER/GAGNE LLC 7 5:11-bk-52095